SANGUINITY LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewTermination of appointment of David Brian Hampson as a director on 2025-10-29

View Document

05/11/255 November 2025 NewRegistered office address changed from Office 1 13 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 2025-11-05

View Document

05/11/255 November 2025 NewAppointment of Mr James Robert O'shea as a director on 2025-10-29

View Document

05/11/255 November 2025 NewNotification of James Robert O'shea as a person with significant control on 2025-10-29

View Document

05/11/255 November 2025 NewCessation of David Brian Hampson as a person with significant control on 2025-10-29

View Document

31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM OFFICE 2 SUITE A 13 REEVES WAY SOUTH WOODHAM FERRERS ESSEX CM3 5XF ENGLAND

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SUITE 31C PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HH UNITED KINGDOM

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company